Entity Name: | DEFENDERS MOTORCYCLE CLUB - AIKEN SC CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 May 2009 (16 years ago) |
Document Number: | N07000010087 |
FEI/EIN Number |
26-1269906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 Cherry Hills Drive, Aiken, SC, 29803, US |
Mail Address: | 88 Cherry Hills Drive, Aiken, SC, 29803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK REGISTER | Vice President | 101 Tucker Lane, Warrenville, SC, 29851 |
FLOYD RYAN | President | 502 Long Branch Road, Gilbert, SC, 29054 |
Smith Leonard K | Treasurer | 88 Cherry Hills Drive, Aiken, SC, 29803 |
Kovac Mike | Agent | 15901 SW 254th Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 426 Huntcliff Point, Aiken, SC 29803 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 426 Huntcliff Point, Aiken, SC 29803 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | Kovac, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 15901 SW 254th Street, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 88 Cherry Hills Drive, Aiken, SC 29803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 88 Cherry Hills Drive, Aiken, SC 29803 | - |
CANCEL ADM DISS/REV | 2009-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State